SYRELEC CANADA INC.

Address:
8170 Montview, Suite 103, Montreal, QC H4P 2L7

SYRELEC CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1986708. The registration start date is October 18, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1986708
Business Number 105113641
Corporation Name SYRELEC CANADA INC.
Registered Office Address 8170 Montview
Suite 103
Montreal
QC H4P 2L7
Incorporation Date 1985-10-18
Dissolution Date 1994-12-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
GERALD VINCENT 2724 HUNTERS CREEK, PLANO, TEXAS , United States
JOHN A. COSTIN 344 STRATHCONA DRIVE, MOUNT ROYAL QC , Canada
PETER MAZER 6505 COTE ST-LUC RD., APT 520, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-10-17 1985-10-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-18 current 8170 Montview, Suite 103, Montreal, QC H4P 2L7
Address 1985-10-18 current 8170 Montview, Suite 103, Montreal, QC H4P 2L7
Name 1985-10-18 current SYRELEC CANADA INC.
Status 1994-12-05 current Dissolved / Dissoute
Status 1985-10-18 1994-12-05 Active / Actif

Activities

Date Activity Details
1994-12-05 Dissolution
1985-10-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8170 MONTVIEW
City MONTREAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
Third-party Distribution Management Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-01-02
2794331 Canada Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-02-17
Sri Lac St. Jean Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-05-25
2885689 Canada Inc. 8170 Montview, Suite 200, Montreal, QC H4P 2L7 1993-01-11
171637 Canada Inc. 8170 Montview, Suite 202, Montreal, QC H4P 2L7 1990-06-28
Panda Vertu Ltee 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7 1979-07-17
Formules & Systemes Documatic Inc. 8170 Montview, Suite 220, Mount Royal, QC H4P 2L7 1983-03-24
145084 Canada Inc. 8170 Montview, Mont Royal, QC H4P 2L7 1985-06-26
152774 Canada Inc. 8170 Montview, Suite 2, Montreal, QC H4P 2L7 1986-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980991 Canada Inc. 8116 Montview, Mount Royal, QC H4P 2L7 1993-12-09
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
GERALD VINCENT 2724 HUNTERS CREEK, PLANO, TEXAS , United States
JOHN A. COSTIN 344 STRATHCONA DRIVE, MOUNT ROYAL QC , Canada
PETER MAZER 6505 COTE ST-LUC RD., APT 520, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
INTELLIMIX CORP. JOHN A. COSTIN 2990 GRAHAM BOULEVARD, MOUNT ROYAL QC H3R 1J7, Canada
NICKY'S BELT LTD. PETER MAZER 6505 COTE ST LUC APT. 520, MONTREAL QC , Canada
88823 CANADA LIMITED PETER MAZER 828 CONNAUGHT CRES, CHOMEDEY LAVAL QC H7W 1N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2L7

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on SYRELEC CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches